Search icon

CHINA SOURCING STRATEGIES LLC

Company Details

Name: CHINA SOURCING STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Oct 2006 (19 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 3419459
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 116 WILBUR PLACE, BOHEMIA, NY, United States, 11716

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 116 WILBUR PLACE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2025-02-04 2025-02-12 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2025-02-04 2025-02-12 Address 116 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2010-11-03 2025-02-04 Address 116 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2006-10-02 2010-11-03 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-10-02 2025-02-04 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250212003745 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
250204004732 2025-02-04 BIENNIAL STATEMENT 2025-02-04
201006060918 2020-10-06 BIENNIAL STATEMENT 2020-10-01
141104006950 2014-11-04 BIENNIAL STATEMENT 2014-10-01
121231002156 2012-12-31 BIENNIAL STATEMENT 2012-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State